Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Caring Hands Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2019)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-04-30
Total assets£26,665 0%

CARING HANDS GROUP LIMITED

Details

Company type Private Limited Company, Active
Company Number 10722401
Universal Entity Code4988-5053-5392-8201
Record last updated Friday, November 18, 2022 2:28:28 PM UTC
Official Address 101 Eltham High Street North, Eltham North
There are 241 companies registered at this street
Locality Eltham Northlondon
Region GreenwichLondon, England
Postal Code SE91TD
Sector Other residential care activities n.e.c.

Charts

Visits

CARING HANDS GROUP LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122023-32024-72024-82024-112024-122025-22025-30123

Directors

Document Type Publication date Download link
Registry Jul 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 1, 2019 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jan 1, 2019 Resignation of a woman Resignation of a woman
Registry Dec 5, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 21, 2017 Appointment of a man as Director and Business Consultant Appointment of a man as Director and Business Consultant
Registry Apr 12, 2017 Appointment of a woman Appointment of a woman
Registry Dec 14, 2000 Dissolved Dissolved
Registry Sep 14, 2000 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 7, 2000 Liquidator's progress report Liquidator's progress report
Registry Sep 8, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 8, 1999 Statement of company's affairs Statement of company's affairs
Registry Sep 8, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 20, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 10, 1999 Annual accounts Annual accounts
Registry Feb 9, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 9, 1999 Notice of change of directors or secretaries or in their particulars 1841... Notice of change of directors or secretaries or in their particulars 1841...
Registry Dec 16, 1998 Annual return Annual return
Registry Mar 9, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 18, 1998 Annual accounts Annual accounts
Registry Oct 20, 1997 Annual return Annual return
Financials Mar 5, 1997 Annual accounts Annual accounts
Registry Sep 16, 1996 Annual return Annual return
Registry Jul 9, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 1, 1996 Annual accounts Annual accounts
Registry Nov 17, 1995 Annual return Annual return
Registry Sep 4, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jun 12, 1995 Annual accounts Annual accounts
Registry Aug 18, 1994 Annual return Annual return
Financials Jul 3, 1994 Annual accounts Annual accounts
Registry Nov 25, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 3, 1993 Annual return Annual return
Financials Jan 24, 1993 Annual accounts Annual accounts
Registry Nov 3, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 3, 1992 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 31, 1992 Annual return Annual return
Registry Jul 22, 1992 Appointment of a man as Director and Co Director Appointment of a man as Director and Co Director
Financials Jul 13, 1992 Annual accounts Annual accounts
Registry Jul 8, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 1992 Change of name certificate Change of name certificate
Registry Mar 30, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 24, 1991 Annual accounts Annual accounts
Registry Oct 22, 1991 Annual return Annual return
Financials Apr 18, 1991 Annual accounts Annual accounts
Registry Feb 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 21, 1991 Annual return Annual return
Financials Dec 4, 1990 Annual accounts Annual accounts
Registry Nov 27, 1990 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 16, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1989 Annual return Annual return
Registry Sep 29, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 28, 1989 Director resigned, new director appointed 1841... Director resigned, new director appointed 1841...
Registry May 15, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry May 10, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 4, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 27, 1988 Annual accounts Annual accounts
Registry Jan 27, 1988 Annual return Annual return
Registry Jul 7, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 7, 1987 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 10, 1987 Annual accounts Annual accounts
Registry Sep 19, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 14, 1986 Change of name certificate Change of name certificate
Registry Jun 27, 1986 Annual return Annual return
Registry Jun 13, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry May 8, 1986 Director resigned, new director appointed 1841... Director resigned, new director appointed 1841...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)